Background WavePink WaveYellow Wave

FUTURE SCREEN INVESTOR 10 LIMITED (05713495)

FUTURE SCREEN INVESTOR 10 LIMITED (05713495) is an active UK company. incorporated on 17 February 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FUTURE SCREEN INVESTOR 10 LIMITED has been registered for 20 years.

Company Number
05713495
Status
active
Type
ltd
Incorporated
17 February 2006
Age
20 years
Address
27/28 Eastcastle Street, London, W1W 8DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE SCREEN INVESTOR 10 LIMITED

FUTURE SCREEN INVESTOR 10 LIMITED is an active company incorporated on 17 February 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FUTURE SCREEN INVESTOR 10 LIMITED was registered 20 years ago.(SIC: 64205)

Status

active

Active since 20 years ago

Company No

05713495

LTD Company

Age

20 Years

Incorporated 17 February 2006

Size

N/A

Accounts

ARD: 22/9

Overdue

7 years overdue

Last Filed

Made up to 22 September 2016 (9 years ago)
Submitted on 27 June 2017 (8 years ago)
Period: 23 September 2015 - 22 September 2016(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 June 2018
Period: 23 September 2016 - 22 September 2017

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 17 February 2018 (8 years ago)
Submitted on 22 February 2018 (8 years ago)

Next Due

Due by 3 March 2019
For period ending 17 February 2019
Contact
Address

27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

10 Old Burlington Street London W1S 3AG
From: 20 January 2010To: 15 February 2017
25 Noel Street London W1F 8GX
From: 17 February 2006To: 20 January 2010
Timeline

2 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Oct 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

0 Active
8 Resigned

DUSEY, Natalie Alberta

Resigned
Elswick Street, LondonSW6 2QR
Secretary
Appointed 07 Jul 2008
Resigned 31 Oct 2010

ELLISS, Heidi

Resigned
Old Burlington Street, LondonW1S 3AG
Secretary
Appointed 01 Nov 2010
Resigned 10 Jun 2016

LEVY, Timothy Philip

Resigned
Onslow Square, LondonSW7 3LR
Secretary
Appointed 17 Feb 2006
Resigned 07 Jul 2008

PARIHAR, Shilpa Vivek

Resigned
Old Burlington Street, LondonW1S 3AG
Secretary
Appointed 01 Nov 2010
Resigned 08 Mar 2015

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 10 Jun 2016
Resigned 03 Oct 2019

LEVY, Timothy Philip

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1969
Director
Appointed 17 Feb 2006
Resigned 03 Oct 2019

MARGOLIS, Stephen Howard

Resigned
18 Clifton Hill, LondonNW8 0QG
Born September 1949
Director
Appointed 17 Feb 2006
Resigned 31 Mar 2006

MICKEL, Vikki Louise

Resigned
6 Linkfield Road, IsleworthTW7 6QH
Born July 1969
Director
Appointed 31 Mar 2006
Resigned 07 Jul 2008

Persons with significant control

1

Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
11 July 2018
SOAS(A)SOAS(A)
Gazette Notice Voluntary
12 June 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 June 2018
DS01DS01
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Secretary Company With Change Date
8 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Secretary Company With Change Date
1 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts Amended With Made Up Date
20 July 2012
AAMDAAMD
Accounts Amended With Made Up Date
20 July 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Dissolution Withdrawal Application Strike Off Company
17 February 2012
DS02DS02
Change Person Secretary Company With Change Date
18 January 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 January 2012
CH03Change of Secretary Details
Gazette Notice Voluntary
10 January 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 December 2011
DS01DS01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
20 August 2007
225Change of Accounting Reference Date
Legacy
15 August 2007
225Change of Accounting Reference Date
Legacy
14 May 2007
225Change of Accounting Reference Date
Legacy
7 March 2007
363aAnnual Return
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Incorporation Company
17 February 2006
NEWINCIncorporation